4MOST GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

4MOST GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10142164

Incorporation date

22/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Monument Place, 24 Monument Street, London EC3R 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2016)
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon24/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/06/2025
Director's details changed for Mr Robert James Mcdowell on 2025-06-04
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon14/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon14/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon10/09/2024
Director's details changed for Mr Robert James Mcdowell on 2024-09-10
dot icon02/09/2024
Appointment of Mr Alexander Peter James Priestley as a director on 2024-08-27
dot icon05/07/2024
Termination of appointment of Nicola Catherine Richards as a director on 2024-07-05
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon18/03/2024
Director's details changed for Mr Craig Andrew Watters on 2024-03-18
dot icon18/03/2024
Director's details changed for Ms Nicola Catherine Richards on 2024-03-18
dot icon18/03/2024
Secretary's details changed for Ms Michelle Mullen on 2024-03-18
dot icon18/03/2024
Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to 3rd Floor Monument Place 24 Monument Street London EC3R 8AJ on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Robert James Mcdowell on 2024-03-18
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon31/12/2023
Group of companies' accounts made up to 2023-09-30
dot icon16/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon16/05/2023
Resolutions
dot icon16/05/2023
Memorandum and Articles of Association
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/04/2023
Termination of appointment of Mark William Somers as a director on 2023-04-22
dot icon26/04/2023
Termination of appointment of Jon Mark Herbert as a director on 2023-04-22
dot icon26/04/2023
Cessation of 4Most Esot Limited as a person with significant control on 2023-04-22
dot icon26/04/2023
Notification of Sandcastle Bidco Limited as a person with significant control on 2023-04-22
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-22
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-22
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-22
dot icon24/04/2023
Registration of charge 101421640005, created on 2023-04-22
dot icon31/01/2023
Termination of appointment of Julie Angela Hopkins as a secretary on 2023-02-01
dot icon31/01/2023
Appointment of Ms Michelle Mullen as a secretary on 2023-02-01
dot icon12/12/2022
Group of companies' accounts made up to 2022-09-30
dot icon04/11/2022
Appointment of Mr Craig Andrew Watters as a director on 2022-11-01
dot icon13/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon11/05/2022
Second filing of Confirmation Statement dated 2022-01-07
dot icon09/05/2022
Appointment of Ms Nicola Richards as a director on 2022-05-01
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon21/04/2022
Memorandum and Articles of Association
dot icon21/04/2022
Cancellation of shares. Statement of capital on 2022-04-08
dot icon21/04/2022
Purchase of own shares.
dot icon14/04/2022
Resolutions
dot icon07/03/2022
Cancellation of shares. Statement of capital on 2021-12-15
dot icon07/03/2022
Purchase of own shares.
dot icon13/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-09-30
dot icon14/12/2021
Registration of charge 101421640004, created on 2021-12-14
dot icon18/08/2021
Director's details changed for Dr Mark William Somers on 2021-08-06
dot icon08/07/2021
Termination of appointment of Phillip Joseph Dransfield as a director on 2021-06-29
dot icon30/06/2021
Change of details for 4Most Esot Limited as a person with significant control on 2021-06-29
dot icon28/05/2021
Registered office address changed from 60 Gresham Street London EC2V 7BB England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2021-05-28
dot icon20/04/2021
Appointment of Mr Phillip Joseph Dransfield as a director on 2021-04-12
dot icon10/03/2021
Appointment of Mr Jon Mark Herbert as a director on 2021-03-01
dot icon15/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon30/12/2020
Group of companies' accounts made up to 2020-09-30
dot icon06/08/2020
Satisfaction of charge 101421640002 in full
dot icon06/08/2020
Satisfaction of charge 101421640001 in full
dot icon21/07/2020
Registration of charge 101421640003, created on 2020-07-21
dot icon15/05/2020
Termination of appointment of Mark Andrew Mallaby Sisson as a director on 2020-05-04
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon17/01/2020
Termination of appointment of Charlotte Sisson as a secretary on 2020-01-07
dot icon16/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon20/05/2019
Appointment of Mr Robert James Mcdowell as a director on 2019-05-17
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon24/12/2018
Group of companies' accounts made up to 2018-09-30
dot icon31/10/2018
Termination of appointment of Allison Rae Gislason as a secretary on 2018-10-19
dot icon08/10/2018
Director's details changed for Mr Mark Andrew Mallaby Sisson on 2016-12-02
dot icon08/10/2018
Director's details changed for Dr Mark William Somers on 2016-12-02
dot icon02/10/2018
Appointment of Ms Julie Angela Hopkins as a secretary on 2018-09-24
dot icon23/08/2018
Rectified AP01 was removed from the public register on 02/11/2018 as it was invalid or ineffective.
dot icon20/07/2018
Particulars of variation of rights attached to shares
dot icon20/07/2018
Particulars of variation of rights attached to shares
dot icon20/07/2018
Change of share class name or designation
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon18/07/2018
Resolutions
dot icon16/07/2018
Notification of 4Most Esot Limited as a person with significant control on 2018-07-05
dot icon06/07/2018
Cessation of Mark William Somers as a person with significant control on 2018-07-05
dot icon06/07/2018
Cessation of Mark Andrew Mallaby Sisson as a person with significant control on 2018-07-05
dot icon06/07/2018
Termination of appointment of Malcolm Graham Mccaig as a director on 2018-07-05
dot icon27/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon30/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon26/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon17/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-26
dot icon17/01/2017
Resolutions
dot icon06/01/2017
Termination of appointment of Julie Hopkins as a secretary on 2016-12-02
dot icon08/12/2016
Resolutions
dot icon02/12/2016
Registered office address changed from 24 Lime Street London EC3M 7HS United Kingdom to 60 Gresham Street London EC2V 7BB on 2016-12-02
dot icon02/12/2016
Appointment of Mrs Charlotte Sisson as a secretary on 2016-11-10
dot icon02/12/2016
Appointment of Mrs Julie Hopkins as a secretary on 2016-11-10
dot icon02/12/2016
Appointment of Mr Malcolm Mccaig as a director on 2016-10-15
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon20/06/2016
Resolutions
dot icon17/06/2016
Change of share class name or designation
dot icon01/06/2016
Registration of charge 101421640002, created on 2016-05-26
dot icon01/06/2016
Registration of charge 101421640001, created on 2016-05-26
dot icon25/05/2016
Current accounting period shortened from 2017-04-30 to 2016-09-30
dot icon22/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somers, Mark William
Director
22/04/2016 - 22/04/2023
12
Mcdowell, Robert James
Director
17/05/2019 - Present
9
Herbert, Jon Mark
Director
01/03/2021 - 22/04/2023
89
Priestley, Alexander Peter James
Director
27/08/2024 - Present
19
Hopkins, Julie Angela
Secretary
23/09/2018 - 31/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4MOST GROUP HOLDINGS LTD

4MOST GROUP HOLDINGS LTD is an(a) Active company incorporated on 22/04/2016 with the registered office located at 3rd Floor Monument Place, 24 Monument Street, London EC3R 8AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4MOST GROUP HOLDINGS LTD?

toggle

4MOST GROUP HOLDINGS LTD is currently Active. It was registered on 22/04/2016 .

Where is 4MOST GROUP HOLDINGS LTD located?

toggle

4MOST GROUP HOLDINGS LTD is registered at 3rd Floor Monument Place, 24 Monument Street, London EC3R 8AJ.

What does 4MOST GROUP HOLDINGS LTD do?

toggle

4MOST GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 4MOST GROUP HOLDINGS LTD?

toggle

The latest filing was on 10/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.